Background WavePink WaveYellow Wave

CHURCH LUKAS LIMITED (03267313)

CHURCH LUKAS LIMITED (03267313) is an active UK company. incorporated on 23 October 1996. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CHURCH LUKAS LIMITED has been registered for 29 years. Current directors include CHURCHILL, Susan Mary, FREEMAN, John Edward.

Company Number
03267313
Status
active
Type
ltd
Incorporated
23 October 1996
Age
29 years
Address
15 Middle Pavement, Nottingham, NG1 7DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHURCHILL, Susan Mary, FREEMAN, John Edward
SIC Codes
68320, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH LUKAS LIMITED

CHURCH LUKAS LIMITED is an active company incorporated on 23 October 1996 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CHURCH LUKAS LIMITED was registered 29 years ago.(SIC: 68320, 71111)

Status

active

Active since 29 years ago

Company No

03267313

LTD Company

Age

29 Years

Incorporated 23 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PRINCIPA CONSULTING LIMITED
From: 2 February 2000To: 9 June 2003
CHURCH LUKAS HOPPER COWLEY LIMITED
From: 23 October 1996To: 2 February 2000
Contact
Address

15 Middle Pavement Nottingham, NG1 7DX,

Previous Addresses

Dryden Enterprise Centre Nottingham NG1 4FQ England
From: 18 July 2022To: 10 October 2023
14 Clarendon Street Nottingham NG1 5HQ England
From: 26 May 2021To: 18 July 2022
15 Middle Pavement Nottingham NG1 7DX England
From: 26 March 2020To: 26 May 2021
Imperial Building 20 Victoria Street Nottingham NG1 2EX
From: 23 October 1996To: 26 March 2020
Timeline

11 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Apr 10
Share Issue
Jan 14
Loan Cleared
Feb 14
Director Left
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Share Buyback
Feb 16
Capital Reduction
Feb 16
Director Left
Jan 17
Funding Round
Dec 17
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHURCHILL, Susan Mary

Active
NottinghamNG1 7DX
Born June 1970
Director
Appointed 28 Oct 1996

FREEMAN, John Edward

Active
NottinghamNG1 7DX
Born March 1966
Director
Appointed 06 Apr 2010

BATESON, Peter John

Resigned
17 Pocklington Crescent, NewarkNG24 2PG
Secretary
Appointed 01 Sept 2002
Resigned 08 Oct 2004

CHURCH, Gary

Resigned
Martins Cottage, AshbyLE67 8JN
Secretary
Appointed 28 Oct 1996
Resigned 01 Sept 2002

MAHONY, Christopher Patrick

Resigned
Thornbury House, GranthamNG32 1DP
Secretary
Appointed 08 Oct 2004
Resigned 01 May 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Oct 1996
Resigned 28 Oct 1996

BATESON, Peter John

Resigned
17 Pocklington Crescent, NewarkNG24 2PG
Born April 1963
Director
Appointed 01 Sept 2002
Resigned 08 Oct 2004

CHURCH, Gary

Resigned
Martins Cottage, AshbyLE67 8JN
Born April 1966
Director
Appointed 28 Oct 1996
Resigned 17 Feb 2006

DOBINSON, Stephen

Resigned
16 Belfry Way, NottinghamNG12 4FA
Born February 1967
Director
Appointed 01 Apr 2003
Resigned 18 Feb 2005

MAHONY, Christopher Patrick

Resigned
Imperial Building, NottinghamNG1 2EX
Born December 1966
Director
Appointed 01 Feb 2000
Resigned 01 May 2014

ROBERTS, Andrew Keith

Resigned
Imperial Building, NottinghamNG1 2EX
Born September 1972
Director
Appointed 01 Oct 2003
Resigned 21 Dec 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Oct 1996
Resigned 28 Oct 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Oct 1996
Resigned 28 Oct 1996

Persons with significant control

2

NottinghamNG1 7DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016

Miss Susan Mary Churchill

Active
NottinghamNG1 7DX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Cancellation Shares
1 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Resolution
9 June 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
28 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
21 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Auditors Resignation Company
25 November 2004
AUDAUD
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288cChange of Particulars
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
25 October 2002
88(2)R88(2)R
Legacy
25 October 2002
123Notice of Increase in Nominal Capital
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
27 November 2000
288cChange of Particulars
Legacy
15 November 2000
88(2)R88(2)R
Legacy
8 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
24 October 2000
MEM/ARTSMEM/ARTS
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
88(2)R88(2)R
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 1999
AUDAUD
Legacy
27 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
9 February 1999
287Change of Registered Office
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
288cChange of Particulars
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
88(2)R88(2)R
Legacy
9 November 1996
287Change of Registered Office
Incorporation Company
23 October 1996
NEWINCIncorporation